Advanced company searchLink opens in new window

BEINNEUN HOLDINGS LIMITED

Company number 08336137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 AP03 Appointment of Sharna Ludlow as a secretary on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Christopher Gaydon as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Mr Peter Edward Dias as a director on 14 July 2017
19 Jul 2017 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
08 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112.502
10 Nov 2015 AA Accounts for a small company made up to 31 March 2015
25 Sep 2015 AP01 Appointment of Mr Andrew Stuart Fish as a director on 2 July 2015
21 Jul 2015 AP01 Appointment of Mr Stuart Noble as a director on 3 June 2015
17 Jun 2015 TM01 Termination of appointment of Stuart Noble as a director on 29 May 2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 112.502000
17 Jun 2015 SH10 Particulars of variation of rights attached to shares
17 Jun 2015 SH10 Particulars of variation of rights attached to shares
17 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 SH02 Consolidation of shares on 29 May 2015
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares redesignated as special shares 29/05/2015
05 Jun 2015 MR04 Satisfaction of charge 2 in full